Sandwick
Isle Of Lewis
HS2 0AG
Scotland
Secretary Name | Mr Roderick Cunningham |
---|---|
Status | Current |
Appointed | 22 January 2012(36 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 1 East Street Sandwick Isle Of Lewis HS1 0AG Scotland |
Director Name | Mrs Christine Erica Cunningham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Street Sandwick Isle Of Lewis HS1 0AG Scotland |
Director Name | Kenneth William Eadie |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Galston Avenue Newton Mearns Glasgow Lanarkshire G77 5SF Scotland |
Director Name | John Kernahan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Stewart Drive Stornoway Isle Of Lewis HS1 2TU Scotland |
Director Name | Roderick Hector Macleod |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Olivers Brae Stornoway Isle Of Lewis HS1 2SS Scotland |
Director Name | Mr Iain Angus Paterson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lyle Road Greenock Renfrewshire PA16 7QT Scotland |
Secretary Name | John Kernahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Stewart Drive Stornoway Isle Of Lewis HS1 2TU Scotland |
Director Name | Mr Angus Nicolson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2001(25 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Director Name | Mr John Eskdale Moffat |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lewis Street Stornoway HS1 2JF Scotland |
Website | mannjudd.co.uk |
---|
Registered Address | 26 Lewis Street Stornoway HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Christine Erica Cunningham 50.00% Ordinary |
---|---|
1.7k at £1 | R Cunningham (Holdings) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569,072 |
Cash | £70,741 |
Current Liabilities | £32,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 5 February 2024 (overdue) |
1 October 2008 | Delivered on: 22 October 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24-26 lewis street, stornoway. Outstanding |
---|---|
3 April 2008 | Delivered on: 22 April 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2004 | Delivered on: 6 November 2004 Satisfied on: 1 April 2008 Persons entitled: R Cunningham (Holdings) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 October 2004 | Delivered on: 2 November 2004 Satisfied on: 8 April 2008 Persons entitled: R Cunningham (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 lewis street, stornoway, isle of lewis. Fully Satisfied |
22 October 2004 | Delivered on: 2 November 2004 Satisfied on: 8 April 2008 Persons entitled: R Cunnigham (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 lewis street, stornoway, isle of lewis. Fully Satisfied |
19 October 1976 | Delivered on: 26 October 1976 Satisfied on: 8 April 2008 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: £13,000. Particulars: 26 lewis st stornoway. Fully Satisfied |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
13 March 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 December 2021 | Second filing of Confirmation Statement dated 22 January 2021 (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 March 2021 | Confirmation statement made on 22 January 2021 with updates
|
17 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
26 March 2019 | Amended micro company accounts made up to 31 December 2017 (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 September 2017 | Termination of appointment of John Eskdale Moffat as a director on 31 August 2017 (1 page) |
18 September 2017 | Termination of appointment of John Eskdale Moffat as a director on 31 August 2017 (1 page) |
17 February 2017 | Satisfaction of charge 6 in full (1 page) |
17 February 2017 | Satisfaction of charge 6 in full (1 page) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Appointment of Mrs Christine Erica Cunningham as a director on 1 March 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Christine Erica Cunningham as a director on 1 March 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Annual return made up to 22 January 2015 Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 Statement of capital on 2015-02-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 22 January 2014 Statement of capital on 2014-04-11
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Termination of appointment of John Kernahan as a secretary (1 page) |
10 April 2013 | Termination of appointment of John Kernahan as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 22 January 2012 (5 pages) |
25 April 2012 | Annual return made up to 22 January 2012 (5 pages) |
4 April 2012 | Termination of appointment of a secretary (1 page) |
4 April 2012 | Termination of appointment of a secretary (1 page) |
4 April 2012 | Appointment of Mr Roderick Cunningham as a secretary (2 pages) |
4 April 2012 | Appointment of Mr Roderick Cunningham as a secretary (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Appointment of Mr John Eskdale Moffat as a director (2 pages) |
3 May 2011 | Appointment of Mr John Eskdale Moffat as a director (2 pages) |
23 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Roderick Cunningham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Roderick Cunningham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Roderick Cunningham on 1 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 April 2008 | Appointment terminated director john kernahan (1 page) |
30 April 2008 | Appointment terminated director john kernahan (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
6 November 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Return made up to 31/01/03; full list of members
|
25 March 2003 | Return made up to 31/01/03; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 05/02/00; full list of members (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
16 February 1999 | Director resigned (1 page) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 February 1998 | Return made up to 05/02/98; change of members (8 pages) |
11 February 1998 | Return made up to 05/02/98; change of members (8 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
7 January 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 February 1996 | Return made up to 09/02/96; full list of members
|
21 February 1996 | Return made up to 09/02/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 May 1985 | Accounts made up to 31 December 1983 (10 pages) |
31 May 1985 | Accounts made up to 31 December 1983 (10 pages) |
23 April 1985 | Accounts made up to 31 December 1982 (8 pages) |
23 April 1985 | Accounts made up to 31 December 1982 (8 pages) |